Oklahoma Statutes
Title 27A. Environment and Natural Resources
§27A-2-7-306. Rules.

The Board shall promulgate rules to implement and administer the Hazardous Waste Fund Act.

Laws 1982, c. 202, § 6; Laws 1993, c. 145, § 123, eff. July 1, 1993. Renumbered from Title 63, § 1-2020 by Laws 1993, c. 145, § 359, eff. July 1, 1993.

Structure Oklahoma Statutes

Oklahoma Statutes

Title 27A. Environment and Natural Resources

§27A-1-1-101. Short title.

§27A-1-1-102. Purpose of act.

§27A-1-1-201. Definitions.

§27A-1-1-202. State environmental agencies - Powers, duties and responsibilities.

§27A-1-1-203. State environmental agencies - Establishment of rules for issuance or denial of permits or licenses and complaint resolution.

§27A-1-1-204. State environmental agencies - Complaint investigation and response process - Rules - False complaints.

§27A-1-1-205. State environmental agencies - Transferred and assigned programs and functions - Unexpired or unrevoked licenses, permits, certifications or registrations - Existing rights, obligations and remedies - Existing orders, claims or causes o...

§27A-1-1-206. Economic impact and environmental benefit statements.

§27A-1-1-207. Kyoto Protocol – Implementation – Ratification by United States Senate.

§27A-1-2-101. Secretary of Environment or successor cabinet position - Powers, duties and responsibilities.

§27A-1-2-102. Coordination of monitoring of lakes - Identification of eutrophic lakes - Discharge of wastewater into eutrophic lake - Penalties - Order of suspension and forfeiture.

§27A-1-2-103. Environmental Remediation Revolving Fund.

§27A-1-2-104. Environmental Programs Revolving Fund.

§27A-1-3-101. See the following versions:

§27A-1-3-101v1. State environmental agencies - Jurisdictional areas of environmental responsibilities.

§27A-1-3-101v2. State environmental agencies - Jurisdictional areas of environmental responsibilities.

§27A-1-4-107. Maintenance of computerized water quality data.

§27A-1-4-110. Short title - Oklahoma Environmental, Health and Safety Audit Privilege Act.

§27A-1-4-111. Purpose.

§27A-1-4-112. Definitions.

§27A-1-4-113. Audit report - Components.

§27A-1-4-114. Audit report privilege - Confidentiality.

§27A-1-4-115. Waiver of privilege – Unauthorized disclosure - Liability.

§27A-1-4-116. Disclosure by court or administrative hearings officials.

§27A-1-4-117. Information not subject to privilege.

§27A-1-4-118. Privilege in criminal proceedings – Review of privileged information required under state or federal law.

§27A-1-4-119. Voluntary disclosure of violations - Immunity.

§27A-1-4-120. Effective date of application.

§27A-1-4-121. Construction with statutory or common law privilege.

§27A-2-1-101. Short title - Subsequent enactments.

§27A-2-1-102. Definitions.

§27A-2-2-101. Environmental Quality Board - Creation - Eligibility - Composition - Terms - Meetings - Powers and duties - Promulgation of rules.

§27A-2-2-103. Attorney General as legal counsel.

§27A-2-2-104. Board rules incorporating by reference federal provisions - No effect on rules from subsequent changes in federal provisions.

§27A-2-2-105. Applications for permits for water reuse projects.

§27A-2-2-201. Advisory councils.

§27A-2-3-101. Creation - Powers and duties - Disclosure of interests - Employee classification - Programs - Departmental offices and divisions - Annual report - Environmental Quality Report - Environmental services contracts.

§27A-2-3-102. Customer assistance program - Additional responsibilities.

§27A-2-3-103. Administrative Law Judges - Duties - Qualifications - Proceedings.

§27A-2-3-104. Complaints program.

§27A-2-3-105. Pollution Prevention Program - Creation.

§27A-2-3-106. Pollution prevention, defined.

§27A-2-3-107. Pollution Prevention Program - Duties - Authority - Award and recognition program - Confidentiality - Funding.

§27A-2-3-108. State environmental regulatory agencies - Encouragement of pollution prevention practices.

§27A-2-3-109. Oklahoma Energy Efficiency and Emission Reduction Program.

§27A-2-3-110. Sale of headquarters building – Relocation of offices – Authority to purchase or lease.

§27A-2-3-201. Executive Director - Appointment - Qualifications - Power, duties and responsibilities.

§27A-2-3-202. Powers and duties of Department.

§27A-2-3-301. Renewal of license - Renewal fee - Penalty fee - Promulgation of rules.

§27A-2-3-302. Applications for permits or other authorizations.

§27A-2-3-401. Department of Environmental Quality Revolving Fund - Subaccounts - Transfer of revolving fund monies.

§27A-2-3-402. Schedule of fees.

§27A-2-3-403. Environmental Trust Revolving Fund.

§27A-2-3-501. Sampling, inspecting and investigating conditions relating to pollution or damage to natural resource - Power to enter – Federal Superfund sites - Record and reports - Administrative warrants.

§27A-2-3-502. Notice of Code violation - Administrative remedies, compliance - Penalties, corrective action.

§27A-2-3-503. Notice of complaint - Opportunity to provide written information pertinent to complaint.

§27A-2-3-504. Violation of Code, order, permit or license or rule - Penalties and remedies.

§27A-2-3-505. Fraud or misrepresentation - Additional penalties.

§27A-2-3-506. Violations, remedies and penalties cumulative.

§27A-2-3-507. Compliance schedules.

§27A-2-4-101. Definitions.

§27A-2-4-201. Services and analyses - Rules - Fee schedule - Contracts.

§27A-2-4-301. Duties of Department.

§27A-2-4-302. Promulgation of rules - Fee schedule - Disposition of fees.

§27A-2-4-303. Applications for accreditation - Form and manner - On-site evaluations - Issuance or denial of accreditation.

§27A-2-4-304. Acceptance of reports or laboratory analyses performed by accredited laboratories.

§27A-2-4-305. Suspension, revocation, or refusal to renew laboratory accreditation.

§27A-2-4-306. Department of Environmental Quality - Accreditations.

§27A-2-5-101. Citation.

§27A-2-5-102. Purpose - Definitions - Administrative agency - Rules and regulations - Air Quality Council - Chief of Air Quality Service - Complaints and investigations - Hearings - Variances - Violations - Penalties - Cooperation among agencies.

§27A-2-5-103. Municipal regulation - Powers of State Board of Agriculture.

§27A-2-5-104. Definitions.

§27A-2-5-105. Administrative agency - Powers and duties.

§27A-2-5-106.1. Controlled open burning - Fire training.

§27A-2-5-106. Rules and regulations.

§27A-2-5-107. Air Quality Council - Powers and duties.

§27A-2-5-108. Director of Air Quality Program - Powers and duties.

§27A-2-5-109. Variances - Petition - Incremental compliance schedule - Final order - Periodic reports.

§27A-2-5-110. Violations - Compliance orders - Administrative penalties - Notice and hearing - Burden of proof - Settlements or consent orders.

§27A-2-5-111. Field citations - Election of penalty or hearing - Qualifications of persons issuing citations.

§27A-2-5-112. Comprehensive permitting program - Issuance, denial or renewal.

§27A-2-5-113. Permit fees - Department of Environmental Quality Revolving Fund subaccount.

§27A-2-5-114. Implementation and enforcement of federal emission standards - Oil and gas well and equipment emissions.

§27A-2-5-115. Small business technical and environmental compliance assistance - State Air Quality Ombudsman Office for Small Businesses.

§27A-2-5-116. Violations - Penalties.

§27A-2-5-117. Civil actions - Injunctions - Abatement - Civil penalties.

§27A-2-5-130. Air curtain incinerators – Limitations on required use.

§27A-2-6-101. Definitions.

§27A-2-6-102. Declaration of policy.

§27A-2-6-103.1. Contracts for technical assistance programs.

§27A-2-6-103. See the following versions:

§27A-2-6-103v1. Powers and duties of Department, Board and Executive Director.

§27A-2-6-103v2. Powers and duties of Department, Board and Executive Director.

§27A-2-6-104. Purpose and construction.

§27A-2-6-105. Pollution of state air, land or waters - Order to cease.

§27A-2-6-107. Definition – Gray water.

§27A-2-6-108. Application of less than 250 gallons of private residential gray water - Permitting.

§27A-2-6-109. Potable reuse of treated wastewater - Storage.

§27A-2-6-110. Pilot projects for aquifer storage and recovery.

§27A-2-6-111. Moratorium on permitting of discharge to water emanating from sensitive sole source groundwater basins or subbasins.

§27A-2-6-201. Short title - Construction and application.

§27A-2-6-202. Definitions.

§27A-2-6-203. Powers and duties of Board - Authority of Department.

§27A-2-6-204. Authority of Executive Director - Issuance of discharge permits, conditions - Availability of records, reports or other information.

§27A-2-6-205. Unlawful discharge - Permit requirements - Authority of Department.

§27A-2-6-206. Violations - Enforcement procedures - Penalties.

§27A-2-6-301. Oklahoma Water Supply Systems Act - Short title.

§27A-2-6-302. Cooperation with federal agencies.

§27A-2-6-303. Rules and standards.

§27A-2-6-304. Public water supply - Permit required - Exceptions - Application.

§27A-2-6-305. Waterworks - Filing of plans and surveys.

§27A-2-6-306. Annual service fee - Laboratory analyses.

§27A-2-6-307. Investigations of sanitary quality of water.

§27A-2-6-308. Orders.

§27A-2-6-310.1. Legislative findings and declaration.

§27A-2-6-310.2. Promulgation of rules - Wellhead protection program.

§27A-2-6-310.3. Groundwater protection education program.

§27A-2-6-310.4. Act not to affect certain agencies' powers and duties.

§27A-2-6-401. Construction of treatment or sewer systems or changes in treatment, storage, use or disposal of sludge - Permit required, application - Plans and specifications - Innovative treatment techniques.

§27A-2-6-402. Rules - Exemptions.

§27A-2-6-403.1. Inspections of existing sewage disposal systems.

§27A-2-6-403. Requirements of construction or operation of sewage treatment systems - Planning residential development sewage treatment - Plats.

§27A-2-6-501.2. Sludge management land application plan.

§27A-2-6-501.3. Promulgation of rules.

§27A-2-6-501.4. Sludge containing heavy metal concentrations significantly above normal ranges - Soil and crop studies - Municipal corrective action plans - Comprehensive study.

§27A-2-6-501.5. Agricultural use of sludge.

§27A-2-6-501.6. Distribution of municipal sludge.

§27A-2-6-501. Activities requiring water quality permit - Facility changes, discharge of sewage - Rules.

§27A-2-6-601. Rules - Application - Authority of Department.

§27A-2-6-701. Underground injection of hazardous and nonhazardous liquids - Permit required - Water wells and holes to be constructed or sealed to avoid pollution.

§27A-2-6-801. Licenses required - Rules and regulations.

§27A-2-6-901. Penalties - Misdemeanor - Injunctions - Assessment of civil penalties.

§27A-2-7-101. Short title.

§27A-2-7-102. Hazardous waste - Regulation and control by this act.

§27A-2-7-103. Definitions.

§27A-2-7-104. Hazardous waste management program - Personnel.

§27A-2-7-105. Powers and duties of Department of Environmental Quality.

§27A-2-7-106. Rules and regulations - Hearings - Consultation and advice.

§27A-2-7-107. Rules - Regulation of radioactive waste - Federal preemption.

§27A-2-7-108. Hazardous waste facilities - Permit for storage, treatment or disposal - Operation of recycling facilities not required to be permitted.

§27A-2-7-109. Limitation on persons eligible for issuance, renewal or transfer of permit - Disclosure of information - Applicability.

§27A-2-7-110. Liquid hazardous waste - Certain disposal prohibited - Exceptions.

§27A-2-7-111. Prohibited disposal - Hazardous waste facility for on-site or off-site treatment, recycling, storage or disposal.

§27A-2-7-112. Hazardous waste facility construction to be supervised.

§27A-2-7-113.1. Issuance of permits - Suitability of facility - Administrative procedures.

§27A-2-7-114. New hazardous waste facilities within eight miles of corporate limits - Exemptions.

§27A-2-7-115. New hazardous waste facility permits - Suitability of roads and bridges, upgrading - Notice, grievance procedure.

§27A-2-7-116. Permits - Application - Liability insurance - Bond - Financial responsibility - Operation of facility - Insolvency - Liability of guarantors.

§27A-2-7-117. Multi-user on-site treatment facilities - Permits - Suitability factors.

§27A-2-7-118. Facilities that recycle hazardous waste - Permit requirements, exemption.

§27A-2-7-119. Permit fees.

§27A-2-7-120. Fee for disposal of liquid waste other than controlled industrial waste in underground injection well.

§27A-2-7-121.1. Waiver of fee.

§27A-2-7-121. Annual fee - Exemptions - Expenditure of funds.

§27A-2-7-122. Disposal by underground injection - Limitation of annual fee.

§27A-2-7-123. Permit issuance notice - Notice of remediation or related action taken - Interference with remediation – Good Samaritan protections and immunities.

§27A-2-7-124. Monitoring of closed facility.

§27A-2-7-125. Hazardous waste manifest.

§27A-2-7-126. Orders.

§27A-2-7-127. Corrective action - Permit review - Permit renewal - Information and reports.

§27A-2-7-128. Administrative penalties - Disposition and use.

§27A-2-7-129. Violations - Civil penalties.

§27A-2-7-130. Violations - Criminal penalties.

§27A-2-7-131. Initiation and prosecution of action.

§27A-2-7-132. Appeal of issuance of permit - Stay of time restraints.

§27A-2-7-133. Intervention.

§27A-2-7-134. Summary suspension of permit for failure to remit penalty or fee - Revocation proceedings.

§27A-2-7-201. Special Economic Development Trust Funds.

§27A-2-7-301. Short title.

§27A-2-7-302. Purposes of act.

§27A-2-7-303. Definitions.

§27A-2-7-304. Creation of fund - Status - Expenditures - Purpose - Control and management - Use - Emergencies.

§27A-2-7-305. Assistance to political subdivisions.

§27A-2-7-306. Rules.

§27A-2-7-307. Report of use and disposition of funds.

§27A-2-7-401. Short title.

§27A-2-7-402. Definitions.

§27A-2-7-403. Licensure and regulation of highway remediation and cleanup services and operators.

§27A-2-7-404. License requirements - Display - Fees - Term and renewal - Suspension or revocation - List of service operators.

§27A-2-7-405. Authority to employ or contract with remediation service of choice - Hazardous conditions exception.

§27A-2-7-406. Applicability - Exceptions.

§27A-2-8-101. Short title.

§27A-2-8-102. Central Interstate Low-Level Radioactive Waste Compact - Enactment.

§27A-2-8-103. Authorization to execute Compact.

§27A-2-8-201. Oklahoma representatives to Central Interstate Low-Level Radioactive Waste Compact Commission.

§27A-2-8-202. Rules - Apportionment of fees.

§27A-2-8-203. Oklahoma rate-review agency.

§27A-2-8-204. Study of Oklahoma as low-level radioactive waste disposal site.

§27A-2-9-101. Short title.

§27A-2-9-102. Definitions.

§27A-2-9-103. Official agency for regulatory activities - Application of act - Agreements with United States Nuclear Regulatory Commission.

§27A-2-9-104. Rules.

§27A-2-9-105. Fees.

§27A-2-9-106. Topics of investigations, training and demonstrations - Cooperation with other state and federal agencies.

§27A-2-9-107. Exercise of federal authority - Impoundment of radioactive materials.

§27A-2-10-101. Short title.

§27A-2-10-102. Purpose.

§27A-2-10-103. Definitions.

§27A-2-10-201. Rules – Fees.

§27A-2-10-202. Powers and duties of Department of Environmental Quality.

§27A-2-10-203. Department of Environmental Quality designated state agency for participation in federal program.

§27A-2-10-205.1. Recycling - Protection from unnecessary and burdensome regulation.

§27A-2-10-205. Oklahoma Recycling Initiative.

§27A-2-10-301.2. Commercial composting facility - Permit.

§27A-2-10-301. Permit required - Exemptions - Remediation projects.

§27A-2-10-302. Disclosure statement upon application - Revocation, or refusal to issue, amend, modify, renew or transfer permit - Failure to disclose or stating false information - Penalty.

§27A-2-10-303.1. Availability of administrative permit hearing.

§27A-2-10-304. Variances - One-hundred year flood plains.

§27A-2-10-306. Appeal of issuance of permit - Stay of time restraints.

§27A-2-10-307. Permit application process for solid waste transfer station or yard-waste composting site.

§27A-2-10-308.1. Disposal of untreated biomedical waste in municipal solid waste landfills prohibited.

§27A-2-10-401. Sludge defined.

§27A-2-10-402.1. Acceptance of municipal sewage sludge by municipal solid waste landfill.

§27A-2-10-402. Solid waste permit required for beneficial use, transport, disposal and storage of sludge.

§27A-2-10-501. Nonhazardous industrial solid waste landfills - Permit - Restrictions.

§27A-2-10-503. Fund pooling agreements or multiple beneficiary public trusts - Financial assistance programs.

§27A-2-10-701. Site closure plan - Financial security.

§27A-2-10-801.1. Vegetation plan.

§27A-2-10-801.2. Solid waste landfill - Exterior and interior slopes.

§27A-2-10-801. Solid waste disposal sites - Territorial limits - Exemptions - Waivers - Filing of disposal plans - Penalties.

§27A-2-10-802.1. Application of reimbursement remainder to landfill closures.

§27A-2-10-802.2. Required components of a roofing material recycling facility.

§27A-2-10-802. Scales - Fees, reimbursement, exemptions - Expenditure of funds - Annual report.

§27A-2-10-803. Fee for treatment, storage or disposal of solid wastes generated outside state - Reciprocal agreements.

§27A-2-10-804. Use of fees to implement county solid waste management plans - Authorizing administrative and technical support - Interlocal agreements.

§27A-2-10-805. Solid Waste Facility Emergency Closure Fund Special Account.

§27A-2-10-901. Powers and duties of cities and towns.

§27A-2-10-902. Sale or conveyance of property used as solid waste disposal site or landfill.

§27A-2-10-1001. Development of plan - Fees and charges - Acceptance and disbursement of funds - Contracts for land, facilities and vehicles - Operational policies - Personnel - Violations and penalties - Exempt counties.

§27A-2-11-101. Recycling of waste - Studies.

§27A-2-11-102. Waste management public education program.

§27A-2-11-103. Recycling initiatives - Cooperation of Department with institutions of higher learning.

§27A-2-11-301. Short title - Application and construction.

§27A-2-11-302. Purpose of act.

§27A-2-11-304. Application for tax credit.

§27A-2-11-305. Certification of net investment expense - Allowance of tax credit.

§27A-2-11-306. Administration of act.

§27A-2-11-307. Rules and regulations.

§27A-2-11-401.1. Definitions.

§27A-2-11-401.2. Used tire recycling fee - Assessment - Remittance - Delinquencies - Penalties.

§27A-2-11-401.3. Used Tire Recycling Indemnity Fund.

§27A-2-11-401.4. Compensation to facilities - Allocation of Used Tire Recycling Indemnity Fund.

§27A-2-11-401.6. Rules, reports and inspections - Duties of Tax Commission and Department of Environmental Quality.

§27A-2-11-401.7. Unlawful storage, collection, disposal, transportation or removal of used tires - Penalties.

§27A-2-11-401. Oklahoma Used Tire Recycling Act.

§27A-2-11-501. Short title.

§27A-2-11-502. Plastic bottles or containers - Definitions.

§27A-2-11-503. Plastic container labeling - Codes - Penalty.

§27A-2-11-504. Impermissible restrictions on auxiliary containers.

§27A-2-11-601. Short title.

§27A-2-11-602. Purpose.

§27A-2-11-603. Definitions.

§27A-2-11-604. Collection and recovery services.

§27A-2-11-605. Manufacturer-Label required - Recovery plan.

§27A-2-11-606. Retailer-Sale requirements.

§27A-2-11-607. Consumer education-List of registered manufacturers - Annual report - Collection events - Remedies - Rules.

§27A-2-11-608. Liability for data on recovered devices.

§27A-2-11-609. Compliance with laws.

§27A-2-11-610. State agency purchases or leases - Rules - Financial or proprietary information.

§27A-2-11-611. Liability under other laws.

§27A-2-12-101. Short title.

§27A-2-12-102. Definitions.

§27A-2-12-201. Promulgation of rules by Environmental Quality Board - Consistency with federal law.

§27A-2-12-202. Department of Environmental Quality - Official state agency designation - Power and duty.

§27A-2-12-301. Certification - Waiver - Renewal.

§27A-2-12-302. Prohibition on performing services or advertising as certified contractor, specialist unless properly certified - Official certification list - Health and safety information.

§27A-2-12-303. Prohibition on advertising as accredited program or provider unless properly accredited - Out-of-state accreditation.

§27A-2-12-304. Issuance, renewal of certificate, accreditation - Refusal, revocation, suspension - Reapplication.

§27A-2-12-401. Education and public information program - Publication of informational pamphlet.

§27A-2-12-402. Renovation, demolition and remodeling - Guidelines.

§27A-2-12-501. Federal employment contingent upon federal funds.

§27A-2-14-101. Short title.

§27A-2-14-102. Intent.

§27A-2-14-103. Definitions.

§27A-2-14-104. Applicability.

§27A-2-14-201. Rules for implementation.

§27A-2-14-202. Department of Environmental Quality - Powers and duties.

§27A-2-14-301. Notice requirements.

§27A-2-14-302. Draft denial or draft permit - Notice requirements - Public review.

§27A-2-14-303. Public meeting - Procedure.

§27A-2-14-304. Issuance or denial of final permit - Administrative procedures.

§27A-2-14-305. General permits.

§27A-2-15-101. Short title.

§27A-2-15-102. Purpose of act—Construction.

§27A-2-15-103. Definitions.

§27A-2-15-104. Redevelopment program - Administration - Voluntary nature of program - Regulatory entities not to require evidence of participation - Ineligible persons - Rules.

§27A-2-15-105. Remediation proposals or no action necessary determinations - Application - Factors considered.

§27A-2-15-106. Public meetings or hearings not authorized - Zoning - Rejection or return of applications - Consent orders - No action necessary determinations - Applicability of orders or determinations - Written statement of reasons for disapproval...

§27A-2-15-107. Land use disclosures - Filing - Violation of authorized uses.

§27A-2-15-108. Release of liability from administrative penalties or civil actions.

§27A-2-15-109. Reimbursement of costs.

§27A-2-15-110. Prior applications and consent orders ratified - Continued reliance - Benefits and releases of liability to be part of consent order - Applicability of section.

§27A-2-16-101. Short title.

§27A-2-16-102. Purpose.

§27A-2-16-103. Definitions.

§27A-2-16-104. Refinery Permitting Cooperative Agreement – Negotiations.

§27A-2-16-105. Executive Director and staff – Enumerated duties and activities – Director authority.

§27A-2-16-106. Coordinated state and federal authorization and review process.

§27A-2-16-107. Construction of act.

§27A-3-1-101. Short title.

§27A-3-1-102. Legislative determination - Declaration of policy.

§27A-3-1-103. Definitions.

§27A-3-2-101. How constituted.

§27A-3-2-102. Perpetuation of soil and water conservation districts.

§27A-3-2-103. Executive Director, technical experts and employees - Office space.

§27A-3-2-103a. Temporary employees.

§27A-3-2-104. Chairman, quorum and expenses.

§27A-3-2-105. Bonds of employees and officers - Records - Annual audit.

§27A-3-2-106. Powers and duties of Commission.

§27A-3-2-106a. Conservation Commission Revolving Fund.

§27A-3-2-106b. Conservation Commission Tar Creek Mine Reclamation Revolving Fund.

§27A-3-2-107. Establishment and maintenance - Reports - List of permit approvals.

§27A-3-2-108. Wetlands Management Strategy - Exclusive jurisdiction - Contents - Submission to Legislature and other officials.

§27A-3-2-109. Concentrated Animal Feeding Operation Revolving Fund.

§27A-3-2-110. Oklahoma Conservation Commission Infrastructure Revolving Fund

§27A-3-3-101. Status and powers.

§27A-3-3-102. Board of directors - Officers - Filing notice of organization - Quorum - Voting.

§27A-3-3-103. Secretary, technical experts and other employees - Legal assistance - Delegation of powers - Copies of ordinances, rules and regulations, etc., to Commission.

§27A-3-3-104. Bonds - Records - Audits.

§27A-3-3-105. Powers and duties.

§27A-3-3-106. Authority to obtain loan or grant.

§27A-3-3-107. District as local agency.

§27A-3-3-108. Long-range program and annual work plan - Annual report - Dissemination of works and activities information.

§27A-3-3-109. Status of district's conservation plan.

§27A-3-3-111. Cooperation with districts.

§27A-3-3-112. Cooperation between districts.

§27A-3-3-113. Procedure.

§27A-3-3-114. Purpose - Rules - Definition.

§27A-3-3-115. Conservation Cost-Share Fund.

§27A-3-3-116. Applications.

§27A-3-3-117. Financial or general obligation of state - Construction of act.

§27A-3-3-201. Directors.

§27A-3-3-202. Advisory committees.

§27A-3-3-301. Date of election - Eligible voters.

§27A-3-3-302. Notice of filing period.

§27A-3-3-303. Filing period, notification and declaration of candidacy.

§27A-3-3-304. Election of directors.

§27A-3-3-401. Change of name.

§27A-3-3-402. Certificate of Secretary of State as evidence.

§27A-3-3-403. Filing, recording, certification - Fees and charges.

§27A-3-3-404. County funds may be appropriated.

§27A-3-3-405. Fund created.

§27A-3-3-406. Control.

§27A-3-3-407. Allocation of funds.

§27A-3-3-408. Requirements for funds to be expended.

§27A-3-3-409. Restriction on use of funds.

§27A-3-3-410. Payment of insurance premiums for employees.

§27A-3-3-411. "Operation and maintenance" or "operate and maintain" - Interpretation.

§27A-3-3-412. Operation and maintenance of structures for flood control.

§27A-3-3-413. Directors' participation in health or dental insurance plans.

§27A-3-3-414. Transfer of employee service time.

§27A-3-3-501. Creation of program - Purpose.

§27A-3-3-502. Revolving fund.

§27A-3-4-101. Short title – Legislative findings and intent.

§27A-3-4-102. Oklahoma Conservation Commission - Duties.

§27A-3-4-103. Acceptance of public and private funds.

§27A-3-4-104. Carbon Sequestration Assessment Cash Fund.

§27A-3-4-105. Carbon sequestration certification program - Applications - Fees.

§27A-3-4-106.1. Oklahoma State Facilities Energy Conservation Program.

§27A-3-5-101. Short title - Legislative findings and intent.

§27A-3-5-102. Definitions.

§27A-3-5-103. Agency jurisdiction.

§27A-3-5-104. Memorandum of understanding - Permits - Rules - Notice requirements - Powers and duties.

§27A-3-5-105. Carbon dioxide property rights - Obligations relieved - Jurisdiction.

§27A-3-5-106. Construction of act.

§27A-3-6-101. Creation of grant program for entities utilizing sequestration of carbon captured from production of hydrogen from natural gas.

§27A-3-7-101. Short title - Healthy Soil Program Act.

§27A-3-7-102. Definitions.

§27A-3-7-103. Healthy soil program.

§27A-3-7-104. Composition of program – Administration of program.

§27A-3-7-105. Uses for funds.

§27A-4-1-101. Short title - Purpose.

§27A-4-1-102. Definitions.

§27A-4-1-103. Duties of first responder and lead official - Toll free telephone number - Duties of Department of Environmental Quality and Department of Civil Emergency Management - Duties of responsible party.

§27A-4-1-104. Liability for release of dangerous substance - Construction of act.

§27A-4-1-105. Release of dangerous substance requiring protective action - Entry upon public or private property - Records or reports of incidents or events - Administrative warrants - Contempt.

§27A-4-1-106. Prosecution of violations - Actions for injunctive relief - Jurisdiction - Penalties.

§27A-4-1-107. Board of Health - Authority to adopt rules and requirements.

§27A-4-2-101. Short title.

§27A-4-2-102. Oklahoma Hazardous Materials Emergency Response Commission - Membership - Terms - Filling unexpired term - Powers and duties - Responsibilities, powers and duties of member agencies - Violations and penalties.

§27A-4-2-103. Local emergency planning committees - Membership - Officers - Rules - Request for public information - Responsibilities.

§27A-4-2-104. Member agencies - Annual budgets.

§27A-4-2-105. Local emergency planning committees - Privileges and immunities.

§27A-1011. Short title.

§27A-1012. Legislative findings and declarations.

§27A-1013. Central Treatment Trust (CTT) - Power to make election - CTT deemed "publicly owned treatment works" (POTW).

§27A-1014. Powers of CTT that makes election.

§27A-1015. Powers of Department relating to POTW - Violations - Penalties - Power to halt or prevent discharge.

§27A-1016. Cessation of powers of CTT and Department.

§27A-1017. Construction of act - Effect on rights, powers, duties, etc. of CTT.

§27A-2001. Short title.

§27A-2002. Lead-acid battery retailers - Signs.

§27A-2003. Motor oil retailers - Signs.

§27A-2201. Short title.

§27A-2202. Legislative findings.

§27A-2203. Relocation and rental assistance grants - Grants to municipalities, public entities and schools - Disposition of property.

§27A-2204. Enforcement of reoccupation restrictions - Penalties - Injunction.

§27A-2205. No property right or right in action created - Discretion of trust to determine affected areas and property values - Contracts with substate planning districts.

§27A-2206. Department of Health to monitor blood lead levels of children who remain in affected areas.

§27A-2207. Ottawa Reclamation Authority - Termination.

§27A-2250. Emergency Drought Relief Fund.

§27A-2251. Emergency Drought Commission.

§27A-2252. Availability of Emergency Drought Relief Fund.